M.B.E. CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

M.B.E. CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06055999

Incorporation date

17/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-12
dot icon27/01/2025
Termination of appointment of Lawrence Denis Embra as a director on 2025-01-21
dot icon12/11/2024
Liquidators' statement of receipts and payments to 2024-09-12
dot icon12/09/2024
Appointment of a voluntary liquidator
dot icon11/09/2024
Removal of liquidator by court order
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Appointment of a voluntary liquidator
dot icon25/09/2023
Statement of affairs
dot icon25/09/2023
Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to C/O Leonard Curtis 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-09-25
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon01/06/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon31/05/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon26/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon13/08/2022
Compulsory strike-off action has been discontinued
dot icon12/08/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon22/12/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon24/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon04/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon11/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Appointment of Mr Lawrence Denis Embra as a director on 2016-07-12
dot icon27/06/2016
Appointment of Mr Peter James Benson as a director on 2016-06-23
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon07/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon26/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon03/03/2015
Registration of charge 060559990010, created on 2015-02-24
dot icon03/02/2015
Termination of appointment of Lawrence Denis Embra as a director on 2015-01-30
dot icon05/12/2014
Appointment of Mr Lawrence Denis Embra as a director on 2014-06-13
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Registration of charge 060559990009
dot icon09/07/2014
Satisfaction of charge 060559990008 in full
dot icon09/07/2014
Satisfaction of charge 060559990007 in full
dot icon09/07/2014
Satisfaction of charge 060559990006 in full
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon13/02/2014
Satisfaction of charge 060559990005 in full
dot icon17/01/2014
Satisfaction of charge 1 in full
dot icon27/12/2013
Satisfaction of charge 060559990002 in full
dot icon27/12/2013
Satisfaction of charge 060559990004 in full
dot icon27/12/2013
Satisfaction of charge 060559990003 in full
dot icon09/12/2013
Registration of charge 060559990006
dot icon09/12/2013
Registration of charge 060559990007
dot icon09/12/2013
Registration of charge 060559990008
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Registration of charge 060559990005
dot icon18/07/2013
Registration of charge 060559990002
dot icon18/07/2013
Registration of charge 060559990003
dot icon18/07/2013
Registration of charge 060559990004
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Lawrence Embra as a director
dot icon27/01/2011
Termination of appointment of a director
dot icon21/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 17/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/05/2008
Appointment terminated secretary james richardson
dot icon16/04/2008
Return made up to 17/01/08; full list of members
dot icon08/03/2008
Prev sho from 31/01/2008 to 31/12/2007
dot icon16/10/2007
Director resigned
dot icon16/05/2007
Registered office changed on 16/05/07 from: baker tilly the clock house, 140 london road guildford surrey GU1 3AZ
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Ad 17/01/07--------- £ si 3@1=3 £ ic 1/4
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Secretary resigned
dot icon17/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,182.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
25/12/2022
dot iconNext due on
25/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
144.73K
-
0.00
21.18K
-
2021
12
144.73K
-
0.00
21.18K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

144.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embra, Lawrence Denis
Director
12/07/2016 - 21/01/2025
49
Morris, John Christopher
Director
17/01/2007 - Present
9
Benson, Peter James
Director
23/06/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About M.B.E. CONSTRUCTION LIMITED

M.B.E. CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 17/01/2007 with the registered office located at C/O Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.E. CONSTRUCTION LIMITED?

toggle

M.B.E. CONSTRUCTION LIMITED is currently Liquidation. It was registered on 17/01/2007 .

Where is M.B.E. CONSTRUCTION LIMITED located?

toggle

M.B.E. CONSTRUCTION LIMITED is registered at C/O Leonard Curtis 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP.

What does M.B.E. CONSTRUCTION LIMITED do?

toggle

M.B.E. CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does M.B.E. CONSTRUCTION LIMITED have?

toggle

M.B.E. CONSTRUCTION LIMITED had 12 employees in 2021.

What is the latest filing for M.B.E. CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-09-12.